This company is commonly known as Colva Dynamic Ltd. The company was founded 8 years ago and was given the registration number 10125895. The firm's registered office is in HAYES. You can find them at Flat 2, 86 Princes Park Lane, Hayes, . This company's SIC code is 49410 - Freight transport by road.
Name | : | COLVA DYNAMIC LTD |
---|---|---|
Company Number | : | 10125895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 86 Princes Park Lane, Hayes, United Kingdom, UB3 1JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 August 2022 | Active |
7 Elstar Court, Lowen Road, Rainham, United Kingdom, RM13 8FN | Director | 24 May 2018 | Active |
153 Three Spires Avenue, Coventry, United Kingdom, CV6 1LB | Director | 10 December 2019 | Active |
16, Aquila Drive, Newcastle Upon Tyne, United Kingdom, NE15 0BS | Director | 17 April 2019 | Active |
30 Lingfield Walk, Corby, United Kingdom, NN18 9JS | Director | 02 November 2018 | Active |
19 Charlotte Street, Rugby, United Kingdom, CV21 3HB | Director | 11 March 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 April 2016 | Active |
4 The Fensway, Birmingham, United Kingdom, B34 6EY | Director | 15 August 2018 | Active |
8 Royal Close, Daventry, United Kingdom, N11 9DS | Director | 20 September 2019 | Active |
Flat 2, 86 Princes Park Lane, Hayes, United Kingdom, UB3 1JX | Director | 10 June 2020 | Active |
66 Linksview Road, Motherwell, United Kingdom, ML1 4AY | Director | 16 October 2017 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Johnny Moore | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 86 Princes Park Lane, Hayes, United Kingdom, UB3 1JX |
Nature of control | : |
|
Mr Daniel De Oliveira | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Charlotte Street, Rugby, United Kingdom, CV21 3HB |
Nature of control | : |
|
Mr Aaron Cooper | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 153 Three Spires Avenue, Coventry, United Kingdom, CV6 1LB |
Nature of control | : |
|
Mr Sarka Kratochvilova | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | 8 Royal Close, Daventry, United Kingdom, N11 9DS |
Nature of control | : |
|
Mr Daryl Curley | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Aquila Drive, Newcastle Upon Tyne, United Kingdom, NE15 0BS |
Nature of control | : |
|
Mr Catalin Darabanu | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 30 Lingfield Walk, Corby, United Kingdom, NN18 9JS |
Nature of control | : |
|
Mr Ioan Ghergut | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 4 The Fensway, Birmingham, United Kingdom, B34 6EY |
Nature of control | : |
|
Mr Demario Bennett | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1996 |
Nationality | : | Jamaican |
Country of residence | : | United Kingdom |
Address | : | 7 Elstar Court, Lowen Road, Rainham, United Kingdom, RM13 8FN |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Miss Aleksandra Maria Pruska | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 66 Linksview Road, Motherwell, United Kingdom, ML1 4AY |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.